Company Information for GARY JONES ASSOCIATES LIMITED
8A CARLTON CRESCENT, SOUTHAMPTON, SO15 2EZ,
|
Company Registration Number
03094083
Private Limited Company
Liquidation |
Company Name | |
---|---|
GARY JONES ASSOCIATES LIMITED | |
Legal Registered Office | |
8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ Other companies in PO6 | |
Company Number | 03094083 | |
---|---|---|
Company ID Number | 03094083 | |
Date formed | 1995-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 22:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GARY JONES ASSOCIATES LIMITED | Unknown | |||
GARY JONES ASSOCIATES INC | Georgia | Unknown | ||
GARY JONES ASSOCIATES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYNDA MARGARET SLATER |
||
GARY LEONARD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN BRIAN BARNES |
Director | ||
MARGARET LILIAN JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD JONES / 01/10/2009 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/10/2008 TO 31/01/2009 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: SMITH ACREMAN 350 SHIRLEY ROAD SOUTHAMPTON SO15 3HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 23/08/98; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
88(2) | AD 27/10/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-20 |
Resolution | 2017-10-20 |
Meetings o | 2017-09-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARY JONES ASSOCIATES LIMITED
GARY JONES ASSOCIATES LIMITED owns 1 domain names.
gjal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Hired & Contracted Services |
Hampshire County Council | |
|
Management Consultants Fees |
Hampshire County Council | |
|
Management Consultants Fees |
Hampshire County Council | |
|
Management Consultants Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Management Consultants Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
Hampshire County Council | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Consultants Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
HAMPSHIRE COUNTY COUNCIL | |
|
Appointed by Cty Architects |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GARY JONES ASSOCIATES LIMITED | Event Date | 2017-10-20 |
Name of Company: GARY JONES ASSOCIATES LIMITED Company Number: 03094083 Nature of Business: Engineering Consultants Registered office: 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO… | |||
Initiating party | Event Type | Resolution | |
Defending party | GARY JONES ASSOCIATES LIMITED | Event Date | 2017-10-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GARY JONES ASSOCIATES LIMITED | Event Date | 2017-09-27 |
NOTICE IS HEREBY GIVEN that Gary Jones, the Director of the Company is convening a virtual meeting of creditors to be held on 12 October 2017 at 11.00 am, for the purpose of deciding on the appointment of a liquidator and to determine the basis of her fees. Creditors can access the virtual meeting as follows: https://attendee.gotowebinar.com/register/1782217474654174977 In order to be entitled to vote creditors must deliver proxies and proofs to Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW by 16:00 on the business day before the meeting. The convener of the meeting is Gary Jones, Director NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Dorothy Avice Brown (IP number 9383 ) of Even Keel Financial Ltd , Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW . Further information about this case is available from the offices of Even Keel Financial Limited on 01202 237337 or at dorothy@evenkeelfinancial.co.uk . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |